Search icon

MURRAY HILLS ENTERPRISES INC.

Company Details

Name: MURRAY HILLS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836416
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 E 33rd Street, Ground Fl, New York, NY, United States, 10016
Principal Address: 167 EAST 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE MARLOW Chief Executive Officer 167 EAST 33RD ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 E 33rd Street, Ground Fl, New York, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104899 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 167 EAST 33RD STREET, NEW YORK, New York, 10016 Restaurant
0423-22-104006 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 167 EAST 33RD STREET, NEW YORK, NY, 10016 Additional Bar

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 167 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-07 2025-03-05 Address 167 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-22 2025-03-05 Address 167 EAST 33FD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003576 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210901003985 2021-09-01 BIENNIAL STATEMENT 2021-09-01
110907003195 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090722000268 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211468510 2021-02-20 0202 PPS 167 E 33rd St, New York, NY, 10016-4641
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367500
Loan Approval Amount (current) 367500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4641
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370521.26
Forgiveness Paid Date 2021-12-23
1908687701 2020-05-01 0202 PPP 167 E 33RD ST, NEW YORK, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263250
Loan Approval Amount (current) 263250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 265184.89
Forgiveness Paid Date 2021-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State